Search icon

MANCE TECH ADVISORY, INC. - Florida Company Profile

Company Details

Entity Name: MANCE TECH ADVISORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANCE TECH ADVISORY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 1998 (27 years ago)
Date of dissolution: 06 Sep 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2024 (6 months ago)
Document Number: P98000063405
FEI/EIN Number 650852590

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 255 W SMITH AVE, MICANOPY, FL, 32667, US
Mail Address: P.O. BOX 236, MICANOPY, FL, 32667-0236
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCE ROBERT D President 255 W. SMITH AVENUE, MICANOPY, FL, 32667
MANCE ROBERT D Agent 255 W SMITH AVE, MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-06 - -
AMENDMENT AND NAME CHANGE 2012-06-08 MANCE TECH ADVISORY, INC. -
CHANGE OF MAILING ADDRESS 2012-06-08 255 W SMITH AVE, MICANOPY, FL 32667 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-14 255 W SMITH AVE, MICANOPY, FL 32667 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-14 255 W SMITH AVE, MICANOPY, FL 32667 -
NAME CHANGE AMENDMENT 2005-01-10 FRONTIER COMMUNICATIONS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-06
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State